Branch v. Grannis, et al.,
Filing
69
FINDINGS and RECOMMENDATIONS to Deny Defendant Umphenour's 49 Motion to Dismiss; Objections, if any, Due in Twenty Days signed by Magistrate Judge Gary S. Austin on 8/23/2012. Referred to Judge Anthony W. Ishii. Objections to F&R due by 9/17/2012. (Sant Agata, S)
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
EASTERN DISTRICT OF CALIFORNIA
10
11
LOUIS BRANCH,
12
Plaintiff,
13
14
1:08-cv-01655-AWI-GSA-PC
FINDINGS AND RECOMMENDATION TO
DENY DEFENDANT UMPHENOUR’S
MOTION TO DISMISS
(Doc. 49.)
v.
N. GRANNIS, et al.,
15
OBJECTIONS, IF ANY, DUE IN TWENTY
DAYS
Defendants.
/
16
17
Plaintiff, Louis Branch (“Plaintiff”) is a state prisoner proceeding pro se in this civil rights
18
action filed pursuant to 42 U.S.C. § 1983. Now pending before the Court is defendant Umphenour’s
19
motion to dismiss this action as barred by the statute of limitations. (Doc. 49.)
20
I.
RELEVANT PROCEDURAL HISTORY
21
Plaintiff filed the Complaint commencing this action on July 7, 2008. (Doc. 1.) This action
22
now proceeds on the Second Amended Complaint, filed on August 25, 2010, against defendant
23
Umphenour and Does 1 and 2 for failure to protect Plaintiff in violation of the Eighth Amendment,
24
and defendant Umphenour for retaliation in violation of the First Amendment.1 (Doc. 26.) On
25
October 6, 2011, defendant Umphenour (“Defendant”) filed a motion to dismiss. (Doc. 49.) On
26
October 27, 2011, Plaintiff filed an opposition to the motion. (Doc. 55.) On November 11, 2011,
27
28
1
Plaintiff has not sufficiently identified defendants Does 1 and 2 to enable service of process.
1
1
Defendant filed a reply. (Doc. 57.) On November 22, 2011 and November 28, 2011, Plaintiff filed
2
two surreplies. (Docs. 59, 62.) Defendant’s motion to dismiss is now before the Court.
3
II.
PLAINTIFF’S ALLEGATIONS
4
Plaintiff is currently incarcerated at Solano State Prison in Vacaville, California. The events
5
at issue occurred at Avenal State Prison (“ASP”) in Avenal, California, when Plaintiff was
6
incarcerated there.
7
Plaintiff alleges that in May 2004, he was transferred to ASP. In June 2004, Plaintiff
8
submitted a sworn declaration that he had witnessed an inmate be battered and assaulted by an ASP
9
Officer. Defendant Umphenour confronted Plaintiff and said he “would be ‘dealt with’ for
10
submitting ‘a false declaration against an officer.’” (2ACP, Doc. 26 at 9.) Immediately, ASP
11
officials caused Plaintiff to be transferred five times in two weeks “amid the calumny and obloquy
12
that [p]laintiff was a ‘snitch’ and a ‘baby raper.’” (Id.) Each of Plaintiff’s verbal and written pleas
13
resulted in Plaintiff being transferred to another facility or building. These transfers “virtually
14
guaranteed” that Plaintiff’s grievances would not be responded to because they would be lost,
15
forgotten, misplaced, or not investigated due to being re-routed. (Id. at 10.) After Plaintiff was
16
transferred to Building 250 he was stabbed four times, bludgeoned about the head, and beaten to
17
semi-consciousness while defendants Umphenour and Does 1 and 2 watched without intervening.
18
Plaintiff was then hospitalized and placed in segregation. Defendant Umphenour was to gather and
19
inventory Plaintiff’s personal property. In August 2004, Plaintiff was transferred to Mule Creek
20
State Prison (“MCSP”). When Plaintiff arrived at MCSP, officials received his personal property
21
and documented that it had been sabotaged.
22
23
Plaintiff requests monetary damages.
III.
MOTION TO DISMISS
24
A.
25
“The focus of any Rule 12(b)(6) dismissal . . . is the complaint,” Schneider v. California
26
Dept. of Corr., 151 F.3d 1194, 1197 n.1 (9th Cir. 1998), which must contain “a short and plain
27
statement of the claim showing that the pleader is entitled to relief . . . ,” Fed. R. Civ. P. 8(a)(2).
28
“To survive a motion to dismiss, a complaint must contain sufficient factual matter, accepted as true,
Rule 12(b)(6) Motion to Dismiss -- Legal Standard
2
1
to ‘state a claim that is plausible on its face.’” Ashcroft v. Iqbal, 129 S.Ct. 1937, 1949 (2009)
2
(quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 555, 127 S.Ct. 1955, 1964-65 (2007)); Moss
3
v. U.S. Secret Service, 572 F.3d 962, 969 (9th Cir. 2009). The mere possibility of misconduct falls
4
short of meeting this plausibility standard. Iqbal, 129 S.Ct. at 1949-50; Moss, 572 F.3d at 969.
5
Detailed factual allegations are not required, but “[t]hreadbare recitals of the elements of a
6
cause of action, supported by mere conclusory statements, do not suffice,” Iqbal at 1949 (citing
7
Twombly, 550 U.S. at 555), and courts “are not required to indulge unwarranted inferences,” Doe
8
I v. Wal-Mart Stores, Inc., 572 F.3d 677, 681 (9th Cir. 2009) (internal quotation marks and citation
9
omitted). While factual allegations are accepted as true, legal conclusions are not. Iqbal, 129 S.Ct.
10
at 1949.
11
B.
12
Federal law determines when a claim accrues, and “under federal law, a claim accrues “when
13
the plaintiff knows or has reason to know of the injury which is the basis of the action.” Lukovsky
14
v. City and County of San Francisco, 535 F.3d 1044, 1048 (9th Cir. 2008) (quoting Two Rivers v.
15
Lewis, 174 F.3d 987, 991 (9th Cir. 1999)); Fink v. Shedler, 192 F.3d 911, 914 (9th Cir. 1999). In
16
the absence of a specific statute of limitations, federal courts should apply the forum state’s statute
17
of limitations for personal injury actions. Lukovsky, 535 F.3d at 1048; Jones v. Blanas, 393 F.3d
18
918, 927 (2004); Fink, 192 F.3d at 914. California’s statute of limitations for personal injury actions
19
requires that the claim be filed within 2 years. Cal. Code Civ. Proc. § 335; Jones, 393 F.3d at 927.
20
In actions where the federal court borrows the state statute of limitation, the court should also borrow
21
all applicable provisions for tolling the limitations period found in state law. See Hardin v. Straub,
22
490 U.S. 536, 539, 109 S. Ct. 1998, 2000 (1989). Pursuant to the California Code of Civil Procedure
23
section 352.1, a two-year limit on tolling is imposed on prisoners. Section 352.1 provides, in
24
pertinent part, as follows:
25
(a) If a person entitled to bring an action, . . . is, at the time the cause
of action accrued, imprisoned on a criminal charge, or in execution
under the sentence of a criminal court for a term less than for life, the
time of that disability is not a part of the time limited for the
commencement of the action, not to exceed two years.
26
27
28
Statute of Limitations - Legal Standard
///
3
1
Thus, incarcerated plaintiffs have four years from the date that the cause of action accrued
2
in which to file suit, if the cause of action accrued while the plaintiff was incarcerated. The equitable
3
tolling doctrine also tolls the statute of limitations while exhaustion occurs. Donoghue v. County
4
of Orange, 848 F.2d 926, 930-31 (9th Cir. 1988); Addison v. State of California, 21 Cal.3d 313, 318
5
(1978). Additionally whether an inmate is entitled to equitable tolling is decided by state law except
6
to the extent that it is inconsistent with federal law. Jones, 393 F.3d at 927. Under California law
7
equitable tolling is available where there is “timely notice, and lack of prejudice to the defendant,
8
and reasonable and good faith conduct on the part of the plaintiff.” Daviton v. Columbia/HCA
9
Healthcare Corp., 241 F.3d 1131, 1132 (9th Cir. 2001) (quoting Addison, 21 Cal.3d at 319).
10
Equitable tolling applies “to suspend or extend a statute of limitations as necessary to ensure
11
fundamental practicality and fairness.” Jones, 393 F.3d at 927 (quoting Lantzy v. Centex Homes,
12
31 Cal.4th 363, 370 (2003)). Application of equitable tolling “requires a balancing of the injustice
13
to the plaintiff occasioned by the bar of his claim against the effect upon the important public interest
14
or policy expressed by the . . . limitations statute.” Jones, 393 F.3d at 927 (quoting Lantzy, 31
15
Cal.4th at 371)).
16
C.
17
Defendant argues that this action should be dismissed under Rule 12(b)(6) because Plaintiff’s
18
claims are barred by the statute of limitations. Defendant argues that the applicable statute of
19
limitations for personal injury actions was two years when plaintiff’s action accrued against
20
defendant sometime between May and July 2004. Defendant asserts that under California law, the
21
two-year statute of limitations is tolled for a period not to exceed two years while a person is
22
imprisoned on a criminal charge. Defendant argues that because Plaintiff’s complaint against him
23
was not filed until August 25, 2010, more than six years after the fact, the entire action against
24
Defendant is time-barred.
Parties' Positions
25
In opposition, Plaintiff asserts that Defendant has erroneously argued that the complaint for
26
this action was filed on August 25, 2010, whereas the complaint was filed on July 7, 2008. Based
27
on the July 7, 2008 date of filing, Plaintiff argues that his claims in this action accrued within four
28
years of the date of filing. Plaintiff asserts that in July 2004, Defendant retaliated against him by
4
1
threatening him for submitting an allegedly false declaration against a prison officer whom Plaintiff
2
observed assaulting an inmate, and immediately thereafter Plaintiff was transferred to Building 250
3
where Defendant worked. Plaintiff asserts that Defendant then set Plaintiff up to be murdered by
4
other inmates and failed to protect Plaintiff from being stabbed, beaten, and bludgeoned. Plaintiff
5
also asserts that in August 2004, less than thirty days after the attempted murder, he was transferred
6
to another prison.
7
Defendant "concedes that he erroneously argues in the motion to dismiss that [Plaintiff's]
8
complaint was not filed until August 25, 2010 (which is the date when the second amended
9
complaint was filed)." (Reply, Doc. 57 at 3 fn.1.) Defendant argues that the Court should
10
nonetheless dismiss Plaintiff's retaliation claim which accrued prior to July 8, 2004. Defendant also
11
requests that Plaintiff be required to provide a more definite statement as to when the alleged act of
12
deliberate indifference occurred.
13
D.
14
Defendant has not adequately argued that the statute of limitations bars Plaintiff's claims.
15
Plaintiff filed this action on July 7, 2008. (Doc. 1.) According to Plaintiff's Second Amended
16
Complaint ("2ACP") upon which this action now proceeds, Plaintiff's claims of retaliation against
17
Defendant arose between May 2004 when he arrived at ASP and August 2004 when he was
18
transferred to MCSP. (2ACP, Doc. 26 at 9:14, 10 ¶29.) Plaintiff alleges that sometime after June
19
2004, Defendant threatened him because he complained about another officer.2 (2ACP at 9 ¶¶21-
20
22.) Plaintiff also alleges that Defendant "sabatoged" his legal and personal property in August 2004
21
upon Plaintiff's transfer to MCSP. (2ACP at 10 ¶¶28-30.)
22
indifference against Defendant arose between June and August 2004 at ASP when Plaintiff was
23
assaulted by other inmates while Defendant stood by and failed to protect him.3 (2ACP at 10 ¶26.)
24
Defendant argues that Plaintiff's claims arising more than four years before Plaintiff filed the
Discussion
Plaintiff's claims of deliberate
25
26
27
28
2
In his Surreply filed on November 22, 2011, Plaintiff asserts that Defendant threatened him on or about
June 16, 2004. (Surreply, Doc. 59 at 2:9-10.)
3
In his Surreply filed on November 22, 2011, Plaintiff asserts that the assault occurred on July 11, 2004.
(Surreply, Doc. 59 at 2:1.)
5
1
Complaint on July 7, 2008 are barred by the statute of limitations. However, Defendant fails to
2
allow for tolling while Plaintiff was exhausting his administrative remedies. Plaintiff declares that
3
he began the appeals process at MCSP sometime during or after August 2004 and completed the
4
process for all claims at issue in this action. (2ACP at 2 ¶II, 10 ¶31.) Defendant has not provided
5
sufficient information about the time period during which Plaintiff exhausted his remedies. Without
6
knowing the date Plaintiff filed his prison appeal and the date of the final decision, the Court cannot
7
determine how long the time was tolled. The Court finds that Defendant’s evidence is not sufficient
8
to support his argument that, under applicable law, Plaintiff’s suit is time-barred by the statute of
9
limitations and applicable tolling, and therefore Defendant's motion to dismiss must be denied.
10
11
12
IV.
CONCLUSION AND RECOMMENDATION
Based on the foregoing, the Court HEREBY RECOMMENDS that defendant Umphenour’s
motion to dismiss, filed on October 6, 2011, be DENIED.
13
The Court further ORDERS that these Findings and Recommendation be submitted to the
14
United States District Court Judge assigned to this action. Within TWENTY (20) days after being
15
served with a copy of these Findings and Recommendation, any party may file written Objections
16
with the Court and serve a copy on all parties. Such a document should be captioned “Objections
17
to Magistrate Judge’s Findings and Recommendation.” The parties are advised that failure to file
18
Objections within the specified time may waive the right to appeal the Order of the District Court.
19
Martinez v. Ylst, 951 F.2d 1153 (9th Cir. 1991).
20
21
22
IT IS SO ORDERED.
Dated:
6i0kij
August 23, 2012
/s/ Gary S. Austin
UNITED STATES MAGISTRATE JUDGE
23
24
25
26
27
28
6
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?